SUN POWER GROUP LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/08/2331 August 2023 Notification of Ejaz Hussain as a person with significant control on 2023-08-27

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Appointment of Mr Ejaz Hussain as a director on 2023-08-17

View Document

21/08/2321 August 2023 Cessation of Olaoluwa Olawale Olawuyi as a person with significant control on 2023-08-17

View Document

21/08/2321 August 2023 Termination of appointment of Olaoluwa Olawale Olawuyi as a director on 2023-08-17

View Document

18/07/2318 July 2023 Notification of Olaoluwa Olawale Olawuyi as a person with significant control on 2023-07-10

View Document

18/07/2318 July 2023 Cessation of Roman Kudrac as a person with significant control on 2023-07-10

View Document

18/07/2318 July 2023 Appointment of Mr Olaoluwa Olawale Olawuyi as a director on 2023-07-10

View Document

18/07/2318 July 2023 Termination of appointment of Roman Kudrac as a director on 2023-07-10

View Document

10/04/2310 April 2023 Director's details changed for Mr David Kudrac on 2023-03-30

View Document

10/04/2310 April 2023 Appointment of Mr Roman Kudrac as a director on 2023-03-31

View Document

10/04/2310 April 2023 Notification of Roman Kudrac as a person with significant control on 2023-02-10

View Document

10/04/2310 April 2023 Cessation of Abdullah Mohammed Bashir as a person with significant control on 2023-02-16

View Document

10/04/2310 April 2023 Termination of appointment of Roman Kudrac as a director on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Abdullah Mohammed Bashir as a director on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Olawuyi Olawale as a director on 2023-03-31

View Document

23/03/2323 March 2023 Appointment of Mr David Kudrac as a director on 2022-08-30

View Document

03/03/233 March 2023 Appointment of Mr Olawuyi Olawale as a director on 2023-03-03

View Document

27/02/2327 February 2023 Registered office address changed from 18 Andrewes Close Leicester LE3 5PD England to Crown House 94 Armley Road Armley Road Leeds LS12 2EJ on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Director's details changed for Miss Harpreet Kaur Sekhon on 2022-04-06

View Document

04/05/224 May 2022 Change of details for Miss Harpreet Kaur Sekhon as a person with significant control on 2022-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT G1 ROYLE PENNINE TRADING ESTATE, LYNROYLE WAY ROCHDALE OL11 3EX ENGLAND

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 1, G1 ROYLE PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE OL11 3EX ENGLAND

View Document

06/06/176 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company